Established in 2000, R.M. Developments Ltd have registered office in Redruth in Cornwall, it's status at Companies House is "Active". The current directors of R.M. Developments Ltd are listed as Butcher, Lisa, Morris, Alison Sheila, Morris, Christina Claire, Morris, Philip Craig. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORRIS, Alison Sheila | 09 August 2000 | - | 1 |
MORRIS, Christina Claire | 26 March 2018 | - | 1 |
MORRIS, Philip Craig | 01 June 2014 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUTCHER, Lisa | 11 January 2016 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 13 August 2020 | |
CS01 - N/A | 11 June 2020 | |
AA - Annual Accounts | 05 August 2019 | |
CS01 - N/A | 12 June 2019 | |
PSC04 - N/A | 12 June 2019 | |
CS01 - N/A | 19 June 2018 | |
CH01 - Change of particulars for director | 19 June 2018 | |
CH01 - Change of particulars for director | 19 June 2018 | |
AA - Annual Accounts | 18 June 2018 | |
AP01 - Appointment of director | 04 April 2018 | |
AA - Annual Accounts | 23 June 2017 | |
CS01 - N/A | 22 June 2017 | |
AA - Annual Accounts | 02 August 2016 | |
AR01 - Annual Return | 30 June 2016 | |
AP03 - Appointment of secretary | 11 January 2016 | |
TM02 - Termination of appointment of secretary | 11 January 2016 | |
AA - Annual Accounts | 16 July 2015 | |
AR01 - Annual Return | 06 July 2015 | |
MR04 - N/A | 02 July 2015 | |
MR04 - N/A | 02 July 2015 | |
MR04 - N/A | 02 July 2015 | |
MR04 - N/A | 02 July 2015 | |
MR01 - N/A | 27 February 2015 | |
AA - Annual Accounts | 19 December 2014 | |
AP01 - Appointment of director | 08 July 2014 | |
AR01 - Annual Return | 30 June 2014 | |
AD01 - Change of registered office address | 18 June 2014 | |
AA - Annual Accounts | 14 August 2013 | |
AR01 - Annual Return | 27 June 2013 | |
AA - Annual Accounts | 20 July 2012 | |
AR01 - Annual Return | 06 July 2012 | |
RESOLUTIONS - N/A | 20 June 2012 | |
SH08 - Notice of name or other designation of class of shares | 20 June 2012 | |
AP01 - Appointment of director | 02 April 2012 | |
AA - Annual Accounts | 15 July 2011 | |
AR01 - Annual Return | 16 June 2011 | |
AA - Annual Accounts | 29 June 2010 | |
AR01 - Annual Return | 16 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
AA - Annual Accounts | 03 August 2009 | |
363a - Annual Return | 18 June 2009 | |
353 - Register of members | 18 June 2009 | |
AA - Annual Accounts | 23 July 2008 | |
363s - Annual Return | 01 July 2008 | |
AA - Annual Accounts | 20 November 2007 | |
363s - Annual Return | 07 August 2007 | |
AA - Annual Accounts | 17 October 2006 | |
363s - Annual Return | 28 June 2006 | |
AA - Annual Accounts | 26 July 2005 | |
363s - Annual Return | 18 June 2005 | |
395 - Particulars of a mortgage or charge | 24 December 2004 | |
287 - Change in situation or address of Registered Office | 18 November 2004 | |
395 - Particulars of a mortgage or charge | 01 September 2004 | |
AA - Annual Accounts | 22 July 2004 | |
363s - Annual Return | 16 June 2004 | |
AA - Annual Accounts | 20 September 2003 | |
363s - Annual Return | 19 June 2003 | |
AA - Annual Accounts | 02 September 2002 | |
363s - Annual Return | 24 June 2002 | |
AA - Annual Accounts | 24 July 2001 | |
363s - Annual Return | 28 June 2001 | |
395 - Particulars of a mortgage or charge | 15 February 2001 | |
395 - Particulars of a mortgage or charge | 15 February 2001 | |
395 - Particulars of a mortgage or charge | 15 February 2001 | |
225 - Change of Accounting Reference Date | 19 September 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 September 2000 | |
MEM/ARTS - N/A | 04 September 2000 | |
288a - Notice of appointment of directors or secretaries | 30 August 2000 | |
CERTNM - Change of name certificate | 25 August 2000 | |
RESOLUTIONS - N/A | 24 August 2000 | |
RESOLUTIONS - N/A | 24 August 2000 | |
RESOLUTIONS - N/A | 24 August 2000 | |
287 - Change in situation or address of Registered Office | 24 August 2000 | |
288a - Notice of appointment of directors or secretaries | 24 August 2000 | |
288a - Notice of appointment of directors or secretaries | 24 August 2000 | |
288b - Notice of resignation of directors or secretaries | 22 August 2000 | |
288b - Notice of resignation of directors or secretaries | 22 August 2000 | |
NEWINC - New incorporation documents | 08 June 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 February 2015 | Outstanding |
N/A |
Mortgage | 23 December 2004 | Fully Satisfied |
N/A |
Debenture deed | 26 August 2004 | Outstanding |
N/A |
Mortgage deed | 12 February 2001 | Fully Satisfied |
N/A |
Mortgage deed | 12 February 2001 | Fully Satisfied |
N/A |
Debenture | 12 February 2001 | Fully Satisfied |
N/A |